RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting December 11, 2018

Size: px
Start display at page:

Download "RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting December 11, 2018"

Transcription

1 RECORD OF PROCEEDINGS West Metro Fire Protection District Board of Directors Meeting December 11, 2018 I. CALL TO ORDER The regular meeting of the West Metro Fire Protection District board of directors was called to order by President Pam Feely at 7:00 p.m. This meeting was held in accordance with the applicable statutes of the state of Colorado, at West Metro Fire Protection District s headquarters, 433 S. Allison Parkway, Lakewood, Colorado. II. ROLL CALL President Pam Feely Vice President Marta Murray Secretary Wendy Volmer Treasurer Cassie Tanner Director Jerry Cassel Director Mike Feeley Director Kristina Moeder Absent Absent Also present were Fire Chief Don Lombardi; Deputy Chief Bruce Kral; Deputy Chief Mark Krapf; Ms. Adele Reester, Esq.; Firefighter Mike Mulcahy, representing IAFF Local #1309; Mr. Bruk Mulaw; and, Ms. Kim Brewer as recording secretary. III. PLEDGE OF ALLEGIANCE & MOMENT OF SILENCE President Feely led the Pledge of Allegiance and requested a moment of silence to honor all fallen firefighters. IV. PUBLIC COMMENT V. REVIEW OF MINUTES MOTION: It was moved by Marta Murray and seconded by Wendy Volmer to approve the minutes of the regular meeting of the board of directors dated November 20, 2018, as presented. The motion was voted upon and carried.

2 VI. REPORTS A. Report of the Fire Chief Fire Chief Don Lombardi 1. US&R Update The sponsoring agency chiefs meeting was held following the strategic group meeting last week. They were both very productive meetings. The sponsoring agency chiefs had a recap and then broke out into divisional sections. In the divisional sections we try to get consensus on the things that we are currently doing, including using some of the smaller mission ready packages as opposed to the larger Type 1s. There was a great deal of discussion on the meeting we had with the deputy administrator concerning typing and cataloging. All the chiefs were in favor of starting to catalog and coming up with the criteria for the different types of teams including the Type 3 and Type 4 teams, and the mission ready packages. The strategic group met to put together future plans from the sponsoring agency chiefs meetings. 2. Finance Division Update a. October 2017 Financial Statements 3. Gallagher Update Mr. Mulaw distributed and reviewed the October 2017 financial statements which will be brought to the board for approval at the January meeting. Chief Lombardi will be part of a meeting on December 19 th with the Interim Committee, to begin plotting out solutions for Gallagher in lieu of what the Interim Committee put together, and in lieu of the bill the Judiciary Committee said they would pass along, which was to regionalize Gallagher. 4. Organizational Chart Discussion Jeffcom has reevaluated the contract with West Metro for IT services and has determined that they require fewer services. Because of this change, one IT position has been eliminated and an IT technician was let go. The organizational chart will be updated to reflect this change.

3 B. Administration Deputy Chief Mark Krapf 1. Administration Update Chief Krapf showed a news video on the CodeRed testing that took place today by Jeffcom throughout Jefferson County. C. Operations Deputy Chief Scott Rogers D. Life Safety Deputy Chief Bruce Kral 1. Comprehensive Project Report - Electronic Report 2. Fire Code Update E. Other Matters West Metro is in the process of working to update the fire code with Jefferson County, the city of Lakewood, Edgewater, Mountain View and Morrison. F. Report of Legal Counsel Adele Reester, Esq. Ms. Reester will give her legal update in executive session. G. Report of the President President Pam Feely 1. Chief Lombardi s 2018 Appraisal Chief Lombardi agreed to waive his right to have his appraisal reviewed in executive session. After a ten minute break to review the comments on his appraisal he expressed his appreciation for the board recognizing the accomplishments that the organization has made, and for allowing him to be somewhat of a risk taker on what we do as an organization. He is allowed to give increased responsibility to staff, which allows them to grow, and allows the organization to grow. He also noted that West Metro s accomplishments are, in part, due to the collaboration with Local We would absolutely not be able to accomplish what we do without this collaboration. It s unique, and other agencies in the fire service are envious of this relationship. He appreciates the positive comments, and will work on communication with the board.

4 H. Treasurer s Report Treasurer Cassie Tanner I. Report of the Union Firefighter Mike Mulcahy J. Report of Civil Service Committee Secretary Wendy Volmer The next Civil Service Committee meeting is December 13, VII. OLD BUSINESS A. $2,000,000 1 st Bank Line of Credit Renewal Ms. Glenda Aragon MOTION: It was moved by Kristina Moeder and seconded by Wendy Volmer to approve the terms/conditions stated in the debt modification agreement from 1 st Bank for the term loan January 1, 2019 to December 31, 2019, as a $2,000,000 revolving line of credit. The motion was voted upon and carried. B. Resolution A Resolution of the Board of Directors of the West Metro Fire Protection District Regarding the Legal Defense and Indemnification of its Directors, Employees, and Volunteers Fire Chief Don Lombardi MOTION: It was moved by Marta Murray and seconded by Wendy Volmer to adopt Resolution A Resolution of the Board of Directors of the West Metro Fire Protection District Regarding the Legal Defense and Indemnification of its Directors, Employees, and Volunteers. The motion was voted upon and carried. C. Resolution A Resolution to Appropriate the District s Comprehensive Fund Balance Reserve for 2019 Fire Chief Don Lombardi MOTION: It was moved by Marty Murray and seconded by Wendy Volmer to adopt Resolution A Resolution to Appropriate the District s Comprehensive Fund Balance Reserve for A roll call vote was taken and the motion carried. D. Resolution A Resolution to Adopt the Budget for 2019 Fire Chief Don Lombardi MOTION: It was moved by Marta Murray and seconded by Kristina Moeder to adopt Resolution A Resolution to Adopt the Budget for A roll call vote was taken and the motion carried.

5 E. Resolution A Resolution to Appropriate Sums of Money for 2019 Fire Chief Don Lombardi MOTION: It was moved by Marta Murray and seconded by Wendy Volmer to adopt Resolution A Resolution to Appropriate Sums of Money for A roll call vote was taken and the motion carried. F. Resolution A Resolution Levying General Property Taxes for the Year 2018 to Help Defray the Costs of Government for the West Metro Fire Protection District, for the 2019 Budget Year Fire Chief Don Lombardi MOTION: It was moved by Marta Murray and seconded by Kristina Moeder to adopt Resolution A Resolution Levying General Property Taxes for the Year 2017 to Help Defray the Costs of Government for the West Metro Fire Protection District, for the 2019 Budget Year. A roll call vote was taken and the motion carried. G. Surplus Vehicles Division Chief Bob Olme MOTION: It was moved by Marta Murray and seconded by Kristina Moeder to approve the request to surplus the listed end of life District apparatus and dispose of them following the District s surplus policies. The motion was voted upon and carried. H. Cellular Tower Lease Discussion Mr. Steve Kabelis VIII. NEW BUSINESS Steve Kabelis gave a presentation on his research to renegotiate the existing cellular tower leases and the potential long-term revenue for the District. IX. BOARD BRIEFS X. OTHER MATTERS XI. EXECUTIVE SESSION MOTION: At approximately 8:09 p.m. it was moved by Marta Murray and seconded by Kristina Moeder to enter into an executive session pursuant to 24-6-

6 402(4)(b) CRS for purposes of receiving legal advice regarding a litigation update for the heath trust matter. The motion was voted upon and carried. MOTION: At approximately 8:29 p.m. it was moved by Marta Murray and seconded by Kristina Moeder to resume the regular board meeting of the West Metro Fire Protection District. The motion was voted upon and carried. President Feely announced that no motions were made nor were any votes taken. XII. ADJOURNMENT MOTION: There being no further business to be presented it was moved by Wendy Volmer and seconded by Kristina Moeder to adjourn the regular meeting of the West Metro Fire Protection District board of directors. The motion was voted upon and carried. The meeting adjourned at 8:30 p.m. Recording Secretary: /s/s/ Kim Brewer /s/ Wendy Volmer

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting November 17, 2015

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting November 17, 2015 RECORD OF PROCEEDINGS West Metro Fire Protection District Board of Directors Meeting November 17, 2015 I. CALL TO ORDER The regular meeting of the West Metro Fire Protection District board of directors

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting October 16, 2018

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting October 16, 2018 RECORD OF PROCEEDINGS West Metro Fire Protection District Board of Directors Meeting October 16, 2018 I. CALL TO ORDER The regular meeting of the West Metro Fire Protection District board of directors

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting April 18, 2017

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting April 18, 2017 RECORD OF PROCEEDINGS West Metro Fire Protection District Board of Directors Meeting April 18, 2017 I. CALL TO ORDER The regular meeting of the West Metro Fire Protection District board of directors was

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting October 17, 2017

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting October 17, 2017 RECORD OF PROCEEDINGS West Metro Fire Protection District Board of Directors Meeting October 17, 2017 I. CALL TO ORDER The regular meeting of the West Metro Fire Protection District board of directors

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting January 28, 2016

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting January 28, 2016 RECORD OF PROCEEDINGS West Metro Fire Protection District Board of Directors Meeting January 28, 2016 I. CALL TO ORDER The regular meeting of the West Metro Fire Protection District board of directors

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting June 20, 2017

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting June 20, 2017 RECORD OF PROCEEDINGS West Metro Fire Protection District Board of Directors Meeting June 20, 2017 I. CALL TO ORDER The regular meeting of the West Metro Fire Protection District board of directors was

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting May 17, 2016

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting May 17, 2016 RECORD OF PROCEEDINGS West Metro Fire Protection District Board of Directors Meeting May 17, 2016 I. CALL TO ORDER The regular meeting of the West Metro Fire Protection District board of directors was

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting April 21, 2015

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting April 21, 2015 RECORD OF PROCEEDINGS West Metro Fire Protection District Board of Directors Meeting April 21, 2015 I. CALL TO ORDER The regular meeting of the West Metro Fire Protection District board of directors was

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Wednesday, March 7, 2012

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Wednesday, March 7, 2012 RECORD OF PROCEEDINGS West Metro Fire Protection District Regular Board of Directors Meeting Wednesday, March 7, 2012 I. CALL TO ORDER: The regular meeting of the West Metro Fire Protection District Board

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting July 16, 2013

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting July 16, 2013 RECORD OF PROCEEDINGS West Metro Fire Protection District Board of Directors Meeting July 16, 2013 I. CALL TO ORDER The regular meeting of the West Metro Fire Protection District board of directors was

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting August 7, 2012

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting August 7, 2012 RECORD OF PROCEEDINGS West Metro Fire Protection District Board of Directors Meeting August 7, 2012 I. CALL TO ORDER The regular meeting of the West Metro Fire Protection District board of directors was

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, December 20, 2011

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, December 20, 2011 RECORD OF PROCEEDINGS West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, December 20, 2011 I. CALL TO ORDER: The regular meeting of the West Metro Fire Protection District

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, January 20, 2009

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, January 20, 2009 RECORD OF PROCEEDINGS West Metro Fire Protection District Regular Board of Directors Meeting Tuesday, January 20, 2009 I. CALL TO ORDER: The regular meeting of the West Metro Fire Protection District Board

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Civil Service Committee Meeting August 9, 2012

RECORD OF PROCEEDINGS. West Metro Fire Protection District Civil Service Committee Meeting August 9, 2012 RECORD OF PROCEEDINGS West Metro Fire Protection District Civil Service Committee Meeting August 9, 2012 I. CALL TO ORDER The regular meeting of the West Metro Fire Protection District Civil Service Committee

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Special Civil Service Committee Meetings January 23, 2017 January 26, 2017

RECORD OF PROCEEDINGS. West Metro Fire Protection District Special Civil Service Committee Meetings January 23, 2017 January 26, 2017 RECORD OF PROCEEDINGS I. CALL TO ORDER West Metro Fire Protection District Special Civil Service Committee Meetings January 23, 2017 January 26, 2017 This special meeting of the West Metro Fire Protection

More information

RIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA

RIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA RIVERSIDE LOCAL BOARD OF EDUCATION Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA I. Call to Order II. III. IV. Roll Call "Notice of this

More information

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station

Kent County Volunteer Firefighter s Association. Constitution and By-Laws. As Adopted. March 21, Cheswold Fire Station Kent County Volunteer Firefighter s Association Constitution and By-Laws As Adopted March 21, 2012 Cheswold Fire Station Kent County Volunteer Firefighter s Association Officers: President Steve White

More information

I. OPENING A. Call to Order Scott Martin Brents Scarff Slagell B. Pledge of Allegiance C. Recognition of Guests

I. OPENING A. Call to Order Scott Martin Brents Scarff Slagell B. Pledge of Allegiance C. Recognition of Guests Tecumseh Local Board of Education - 6:00 p.m. - Regular Meeting Tecumseh High School - Arrow Conference Room 9830 West National Road, New Carlisle, Ohio 45341 This meeting is a meeting of the Board of

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA E. 166 th Street, Cerritos, California 90703

REGULAR MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA E. 166 th Street, Cerritos, California 90703 REGULAR MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 12621 E. 166 th Street, Cerritos, California 90703 1:30 P.M., FRIDAY, MAY 3, 2002 AGENDA Each item on the agenda,

More information

BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION. Approved by Board of Directors, April 24, Approved CCA members July 17, 2017 ARTICLE I.

BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION. Approved by Board of Directors, April 24, Approved CCA members July 17, 2017 ARTICLE I. CCA Bylaws Approved 2017 BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION Approved by Board of Directors, April 24, 2017 Approved CCA members July 17, 2017 ARTICLE I Offices The principal and registered office

More information

AMENDED AND RESTATED BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION

AMENDED AND RESTATED BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION AMENDED AND RESTATED BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION ARTICLE I Offices The principal and registered office of the Colorado Chautauqua Association (the "Association") required by the Colorado

More information

MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015

MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015 MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD 7:00 P.M Minutes are not a verbatim transcription, but rather an attempt to capture the intent of the speaker by the City Clerk. ITEM 1 CALL

More information

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING FEBRUARY 12, OF THE BOARD OF TRUSTEES AT 5:30 PM

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING FEBRUARY 12, OF THE BOARD OF TRUSTEES AT 5:30 PM GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING FEBRUARY 12, 20189 OF THE BOARD OF TRUSTEES AT 5:30 PM I. CALL TO ORDER: President Kosiara called to order the regular meeting for Glenside

More information

County of Middlesex Board of Supervisors

County of Middlesex Board of Supervisors County of Middlesex Board of Supervisors Policy and Rules of Procedure -1- County of Middlesex Board of Supervisors Policy and Rules of Procedure ARTICLE I - MEETINGS Section 1-1. Annual Organizational

More information

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC.

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC. (As Amended through August 1, 2017) ARTICLE I - OFFICES The International Swaps and Derivatives Association, Inc. (the "Association"), shall

More information

V. Shining Star Page 2

V. Shining Star Page 2 Board of Education Regular Board Meeting January 28, 2019 7:00PM BECC Building, Board Room 125. S. Church Street Brighton, MI 48116 I. Call to Order II. III. IV. Pledge of Allegiance Roll Call Approval

More information

NOTICE OF A REGULAR MEETING AND AGENDA

NOTICE OF A REGULAR MEETING AND AGENDA CONSERVATORY METROPOLITAN DISTRICT 141 Union Boulevard, Suite 150 Lakewood, Colorado 80228-1898 Tel: 303-987-0835 800-741-3254 Fax: 303-987-2032 Website: www.yourcmd.org District Manager s Email: abeckman@sdmsi.com

More information

Urbandale City Council Minutes October 25, 2016

Urbandale City Council Minutes October 25, 2016 Urbandale City Council Minutes October 25, 2016 The Urbandale City Council met in regular session on Tuesday, October 25 2016, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert

More information

By-Laws of the Firemen's Association of the State of New York

By-Laws of the Firemen's Association of the State of New York By-Laws of the Firemen's Association of the State of New York (As Amended on August 17, 2012 and Prior) (As Amended on August 23, 2013) Article I - Membership Class of Membership Authorized. The Corporation

More information

BOARD OF TRUSTEES REGULAR MEETING Monday, March 7, :30 a.m. MINUTES

BOARD OF TRUSTEES REGULAR MEETING Monday, March 7, :30 a.m. MINUTES Location: Glenwood Center, Room 3A Glenwood Springs, CO BOARD OF TRUSTEES REGULAR MEETING Monday, March 7, 2005 8:30 a.m. MINUTES I. Introductory Items A. Call to Order The meeting was called to order

More information

OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name * BYLAWS OF THE INDIANA KENTUCKY BORDER SECTION OF THE AMERICAN CHEMICAL SOCIETY BYLAW I Name This organization shall be known as the Indiana Kentucky Border Section of the AMERICAN CHEMICAL SOCIETY. BYLAW

More information

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M.

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M. UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M. 5:15 P.M. I. ROLL CALL II. EXECUTIVE SESSION - 121.22 (G) (1) The appointment,

More information

CUYAHOGA VALLEY CAREER CENTER BOARD OF EDUCATION Regular Board Meeting 6:45 p.m. Thursday, November 5, 2015

CUYAHOGA VALLEY CAREER CENTER BOARD OF EDUCATION Regular Board Meeting 6:45 p.m. Thursday, November 5, 2015 CUYAHOGA VALLEY CAREER CENTER BOARD OF EDUCATION Regular Board Meeting 6:45 p.m. Thursday, Superintendent s Office 4:00 p.m. Business & Finance Mark Curtis Steve Shebeck, Frank Mahnic, Jr. James Virost,

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF LIBRARY TRUSTEES OF THE VILLAGE OF CAROL STREAM

MINUTES OF THE REGULAR MEETING OF THE BOARD OF LIBRARY TRUSTEES OF THE VILLAGE OF CAROL STREAM MINUTES OF THE REGULAR MEETING OF THE BOARD OF LIBRARY TRUSTEES OF THE VILLAGE OF CAROL STREAM Carol Stream Public Library 616 Hiawatha Drive Carol Stream, IL 60188 DATE: October 20, 2004 TIME: 7:30 p.m.

More information

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY 12603 www.afd.org Safeguarding Our Community Business: (845) 486-6300 Fax: (845) 486-6322 For Emergencies DIAL 911 BOARD OF FIRE COMMISSIONERS

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT 9500 W. BELMONT AVENUE OF THE VILLAGE OF FRANKLIN PARK, ILLINOS MONDAY, JULY 25,

More information

ILSI RESEARCH FOUNDATION BYLAWS ARTICLE I: GENERAL

ILSI RESEARCH FOUNDATION BYLAWS ARTICLE I: GENERAL Inclusive of Amendments through 23 January 2016 ILSI RESEARCH FOUNDATION BYLAWS ARTICLE I: GENERAL SECTION 1. The name of this non-profit organization shall be ILSI Research Foundation (hereinafter the

More information

Limestone Township Fire! Protection District BOARD OF TRUSTEES! MEETING MINUTES!

Limestone Township Fire! Protection District BOARD OF TRUSTEES! MEETING MINUTES! Board of Trustees Dr. Andrew Bland, President Cindy Weber, Vice President Larry Estep, Secretary Chuck Bassett, Treasurer Tom Helfrich, Trustee Limestone Township Fire Protection District 6105 W. Plank

More information

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY 12603 www.afd.org Business: (845) 486-6300 Fax: (845) 486-6322 For Emergencies DIAL 911 Safeguarding Our Community BOARD OF FIRE COMMISSIONERS

More information

North Central State College Board of Trustees Meeting March 24, 2010

North Central State College Board of Trustees Meeting March 24, 2010 North Central State College Board of Trustees Meeting March 24, 2010 I. CALL TO ORDER The Chair, Mr. Nathan Ujvari called the meeting to order at 7:00 p.m. in the Community Education Room of the Gorman-Rupp

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 3, 2014 I. PLEDGE

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

AGENDA COUNCIL MEETING City Hall Bel Aire, Kansas September 15, :00 P.M. David Austin Dr. Gary Breault Carolyn Marlier. Peggy O Donnell Dave Sly

AGENDA COUNCIL MEETING City Hall Bel Aire, Kansas September 15, :00 P.M. David Austin Dr. Gary Breault Carolyn Marlier. Peggy O Donnell Dave Sly 1 AGENDA COUNCIL MEETING City Hall Bel Aire, Kansas September 15, 2009 7:00 P.M. I. CALL TO ORDER By Mayor Harold Smith II. ROLL CALL David Austin Dr. Gary Breault Carolyn Marlier Peggy O Donnell Dave

More information

PTA SECRETARY August 19, 2017 Pinellas Park HS. Presented by: Kristina Garcia Secretary, PCCPTA

PTA SECRETARY August 19, 2017 Pinellas Park HS. Presented by: Kristina Garcia Secretary, PCCPTA PTA SECRETARY August 19, 2017 Pinellas Park HS Presented by: Kristina Garcia secretary@pccpta.org Secretary, PCCPTA PTA Secretary The Recording Secretary is elected and is one of the three officers required

More information

ORKRIDGEi PUBLIC SCHOOLS

ORKRIDGEi PUBLIC SCHOOLS ORKRIDGEi PUBLIC SCHOOLS Worksession Meeting of the Board of Education Wednesday, July 18, 2018 at 6:00 p.m. Administration Offices-Board of Education Room 275 S. Wolf Lake Road Muskegon, Ml 49442 MINUTES-FINAL

More information

Monday Study Session

Monday Study Session 930 Tacoma Ave S, Rm 1046 Tacoma, WA 98402-2176 (253) 798-7777 FAX (253) 798-7509 Toll-Free (800) 992-2456 www.piercecountywa.org/council Monday Study Session MEETING AGENDA November 13, 2017 11:00 AM

More information

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization By-Laws Of SPRING LAKE FARM HOMEOWNERS ASSOCIATION Article I Organization Section 1. The name of this organization shall be SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Section 2. The organization shall have

More information

BOARD MEETING June 25, 2015 HS Cafeteria 6:00 p.m. Kelsey Langguth Park Reynolds Siciliano. Kelsey Langguth Park Reynolds Siciliano

BOARD MEETING June 25, 2015 HS Cafeteria 6:00 p.m. Kelsey Langguth Park Reynolds Siciliano. Kelsey Langguth Park Reynolds Siciliano BOARD MEETING June 25, 2015 HS Cafeteria 6:00 p.m. I. Call to Order II. III. Pledge of Allegiance Roll Call IV. Motion to Adopt the Agenda V. Community Comments Unlike many school boards, we set aside

More information

BYLAWS Of THE WESTBOROUGH COMMUNITY LAND TRUST, INC. As Amended: June 1999, June 2005, June 2007, June 2015, and June 2016

BYLAWS Of THE WESTBOROUGH COMMUNITY LAND TRUST, INC. As Amended: June 1999, June 2005, June 2007, June 2015, and June 2016 BYLAWS Of THE WESTBOROUGH COMMUNITY LAND TRUST, INC. As Amended: June 1999, June 2005, June 2007, June 2015, and June 2016 Article I Name and Location Section 1. Name. The name of this Corporation will

More information

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I Name, Seal and Offices Section 1. The name of this corporation is the Clay High Athletic Boosters Club, Inc. Section

More information

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS

ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ILLINOIS FIREFIGHTERS ASSOCIATION, INC. CONSTITUTION AND BY-LAWS ARTICLE I Name Section 1. The name of the organization shall be: The Illinois Firefighter s Association, Incorporated, of the State of Illinois

More information

EMPIRE ELECTRIC ASSOCIATION, INC. ARTICLES OF INCORPORATION

EMPIRE ELECTRIC ASSOCIATION, INC. ARTICLES OF INCORPORATION EMPIRE ELECTRIC ASSOCIATION, INC. ARTICLES OF INCORPORATION Restated and Amended April 17, 1993 Amended April 24, 1999 Amended June 3, 2006 Amended June 2, 2011 ARTICLES OF INCORPORATION Table of Contents

More information

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

More information

John Argoudelis acting as chairman and Anita Gerardy as Clerk, the following official business was transacted:

John Argoudelis acting as chairman and Anita Gerardy as Clerk, the following official business was transacted: STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD ) THE BOARD OF TRUSTEES met at the Office of the Town Clerk at 6:00 p.m. on April 14, 2010. PRESENT: John Argoudelis Supervisor

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY January 14, 2015 The Board of Commissioners of the Charlottesville Redevelopment

More information

X. OLD BUSINESS 1. Presentation by Tim Taylor and Doug Berry of Beaumont One. 2. Presentation by Denise Landis of Survival Flight, U of M, Ann Arbor

X. OLD BUSINESS 1. Presentation by Tim Taylor and Doug Berry of Beaumont One. 2. Presentation by Denise Landis of Survival Flight, U of M, Ann Arbor REGULAR MEETING AGENDA MONROE COUNTY EMERGENCY MEDICAL AUTHORITY MONROE COUNTY BOARD OF COMMISSIONERS CHAMBERS WEDNESDAY, SEPTEMBER 21, 2016 6:00 P.M. 125 E. SECOND STREET MONROE, MICHIGAN 48161 (734)

More information

Present were Village President Nelson, Trustees Pflanz, Wilbrandt, Kembitzky, and Hanley. Trustees Yuscka and Price had excused absences.

Present were Village President Nelson, Trustees Pflanz, Wilbrandt, Kembitzky, and Hanley. Trustees Yuscka and Price had excused absences. REGULAR BOARD MEETING Hall, 102 South Second Street July 11, 2016-7:30 pm Village of West Dundee I. CALL TO ORDER: President Nelson called the Regular Board Meeting to order at 7:30 pm. II. ROLL CALL:

More information

January 8, B. Power of I pilot project Joel Anderson, WCCC Director of Curriculum

January 8, B. Power of I pilot project Joel Anderson, WCCC Director of Curriculum WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING January 8, 2009 ORGANIZATIONAL MEETING I. Call to Order A. Pledge of Allegiance II. III. IV. Oath of Office for Elected Board Members

More information

BRANCIFORTE FIRE PROTECTION DISTRICT

BRANCIFORTE FIRE PROTECTION DISTRICT BRANCIFORTE FIRE PROTECTION DISTRICT 2711 Branciforte Drive, Santa Cruz, California 95065 (831) 423-8856 Fax (831) 423-8859 Board of Directors Neal Austin Richard Landon Kurt Meyer Pat O Connell Pete Vannerus

More information

BY-LAWS OF THE FLORIDA LOCAL GOVERNMENT INFORMATION SYSTEMS ASSOCIATION

BY-LAWS OF THE FLORIDA LOCAL GOVERNMENT INFORMATION SYSTEMS ASSOCIATION BY-LAWS OF THE FLORIDA LOCAL GOVERNMENT INFORMATION SYSTEMS ASSOCIATION Revised: January 2018 Table of Contents Article I Name and Purpose... 1 Article II Membership... 1 Article III Meetings of the Membership...

More information

Thursday, February 12, 2015 Minutes

Thursday, February 12, 2015 Minutes Thursday, February 12, 2015 Minutes MEETING PLACE: 675 E. Broad St., Bethlehem, PA 18018 Room 118 6:00pm The President called the meeting to order at 6:12pm I. Pledge of Allegiance: II. Moment of Silence:

More information

AMENDED AND RESTATED BYLAWS OF THE TENTH MOUNTAIN DIVISION FOUNDATION, INC.

AMENDED AND RESTATED BYLAWS OF THE TENTH MOUNTAIN DIVISION FOUNDATION, INC. AMENDED AND RESTATED BYLAWS OF THE TENTH MOUNTAIN DIVISION FOUNDATION, INC. These Bylaws replace all previous Bylaws. ARTICLE I NAME The name of the corporation shall be the: TENTH MOUNTAIN DIVISION FOUNDATION,

More information

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7 REGULAR MEETING OCTOBER 7, 7, 2013 After the Pledge of Allegiance to the Flag, a moment of silence was observed in memory of John Cherpak, former City Treasurer, the Regular Meeting of the City Council

More information

WORKFORCE DEVELOPMENT BOARD

WORKFORCE DEVELOPMENT BOARD WORKFORCE DEVELOPMENT BOARD of SOUTH CENTRAL WISCONSIN, INC. Serving the Counties of Columbia, Dane, Dodge, Jefferson, Marquette and Sauk BYLAWS Revised Effective September 27, 2018 Amended & Reviewed

More information

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS April 14, 2015 BOARD MEMBERS IN ATTENDANCE Jack Collins (Chair) Lou Bezich (Vice Chair) Chad Bruner (via teleconference) Michellene Davis (via teleconference)

More information

CONSTITUTION AND BY-LAWS

CONSTITUTION AND BY-LAWS CONSTITUTION AND BY-LAWS OF THE ASSOCIATION FOR SMALL BUSINESS AND ENTREPRENEURSHIP I. NAME, PURPOSE AND OBJECTIVES A. NAME. The name of this organization shall be the Association for Small Business and

More information

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES THE FLORIDAYS RESORT 12562 INTERNATIONAL DRIVE ORLANDO, FLORIDA 32821 866-994-6321 NOVEMBER 18, 2015 1:00 P.M. EST I. CALL TO ORDER The meeting was called to order at approximately

More information

We will enhance community and quality of life through people, parks, and programs.

We will enhance community and quality of life through people, parks, and programs. We will enhance community and quality of life through people, parks, and programs. Business Development Team: Business Planning for Civic Center Tuesday, September 5, 2017, 5 p.m. First Half of Meeting:

More information

TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Special Board Agenda. for. Special Meeting of the Executive Board. May 23, 2017

TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Special Board Agenda. for. Special Meeting of the Executive Board. May 23, 2017 TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM Special Board Agenda for Special Meeting of the Executive Board May 23, 2017 14507 Paramount Blvd. Paramount, CA 90723 2017.05.16 TCAEC SPECIAL MEETING AGENDA

More information

Constitution and Byelaws of the ASEAN Valuers Association

Constitution and Byelaws of the ASEAN Valuers Association AVA Constitution & Byelaws Constitution and Byelaws of the ASEAN Valuers Association (Amended and adopted at 14 th AVA Congress July 2006, Singapore) AVA Constitution & Byelaws (Adopted in Spore 2006)

More information

BYLAWS OF THE GREATER MIAMI AVIATION ASSOCIATION, INC. A FLORIDA NOT FOR PROFIT CORPORATION

BYLAWS OF THE GREATER MIAMI AVIATION ASSOCIATION, INC. A FLORIDA NOT FOR PROFIT CORPORATION BYLAWS OF THE GREATER MIAMI AVIATION ASSOCIATION, INC. A FLORIDA NOT FOR PROFIT CORPORATION EFFECTIVE: NOVEMBER 7, 2012 ARTICLE I NAME OF CORPORATION The name of the Corporation is: THE GREATER MIAMI AVIATION

More information

Anita Gerardy. John Argoudelis acting as chairman and Anita Gerardy acting as clerk, the following official business was transacted:

Anita Gerardy. John Argoudelis acting as chairman and Anita Gerardy acting as clerk, the following official business was transacted: STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD ) THE BOARD OF TRUSTEES met at the Office of Town Clerk at 6:10 p.m. on June 10, 2009. PRESENT: John Argoudelis Ken McCafferty

More information

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM I. CALL TO ORDER: President Kosiara called to order the regular meeting for Glenside

More information

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws 1 c/o P.O. Box 2569, Roanoke, VA 24010 Ph: 540.343.4417 highspeedroanoke.net MEMBERS: Kevin Boggess, City of Salem Tom Gates, Roanoke County Kathleen Guzi, Botetourt County Mike McEvoy, Citizen Chris Morrill,

More information

ASSOCIATION OF GOVERNMENT ACCOUNTANTS WEST MICHIGAN CHAPTER FOUNDED JUNE 20, 2009 BYLAWS

ASSOCIATION OF GOVERNMENT ACCOUNTANTS WEST MICHIGAN CHAPTER FOUNDED JUNE 20, 2009 BYLAWS ASSOCIATION OF GOVERNMENT ACCOUNTANTS WEST MICHIGAN CHAPTER FOUNDED JUNE 20, 2009 BYLAWS Adopted December 1, 2009 (Last Amended May 16, 2016) Table of Contents Article I - Name... 4 Article II - Association

More information

Minutes Lakewood City Council Regular Meeting held January 12, 2016

Minutes Lakewood City Council Regular Meeting held January 12, 2016 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wood in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Special Board Agenda. for. Special Meeting of the Executive Board. June 20, 2017

TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Special Board Agenda. for. Special Meeting of the Executive Board. June 20, 2017 TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM Special Board Agenda for Special Meeting of the Executive Board June 20, 2017 14507 Paramount Blvd. Paramount, CA 90723 2017.06.20 TCAEC SPECIAL MEETING AGENDA

More information

THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE:

THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE: THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE: February, 2013 Table of Contents PREAMBLE... 8 PART ONE: AUTHORITY AND PRINCIPLES...

More information

Plainfield Township Board of Trustees Minutes from November 11, 2009

Plainfield Township Board of Trustees Minutes from November 11, 2009 STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD ) THE BOARD OF TRUSTEES met at the Office of the Town Clerk at 6:00 p.m. on November 11 2009. PRESENT: John Argoudelis Chuck Willard

More information

QUECHEE LAKES LANDOWNERS' ASSOCIATION, INC. BY-LAWS. Incorporated under the Laws of Vermont as a Non-Profit Association

QUECHEE LAKES LANDOWNERS' ASSOCIATION, INC. BY-LAWS. Incorporated under the Laws of Vermont as a Non-Profit Association QUECHEE LAKES LANDOWNERS' ASSOCIATION, INC. BY-LAWS Incorporated under the Laws of Vermont as a Non-Profit Association Original By-Laws: February 19, 1970 Amended and Restated:, 2007 QUECHEE, VERMONT 05059-1301

More information

VILLAGE OF GLENDALE 80 E. Sharon Road Glendale, OH Minutes Regular Council Meeting April 3, 2017

VILLAGE OF GLENDALE 80 E. Sharon Road Glendale, OH Minutes Regular Council Meeting April 3, 2017 VILLAGE OF GLENDALE 80 E. Sharon Road Glendale, OH 45246 Minutes Regular Council Meeting April 3, 2017 Attendees: Don Lofty Mayor Present Dr. Jenny Kilgore Vice Mayor Present Dr. William Aronstein Council

More information

Lemon Bay Playhouse, Inc. Bylaws

Lemon Bay Playhouse, Inc. Bylaws , Inc. Bylaws Article I, Name and Office A. The name of this organization shall be, Inc., The Englewood Community Theatre hereinafter referred to as LBP, Inc. B. LBP, Inc. is incorporated under Florida

More information

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017

PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017 PINE RIVER AREA SCHOOLS BOARD OF EDUCATION REGULAR MEETING MINUTES January 9, 2017 A Regular Meeting of the Pine River Area Schools Board of Education was held Monday, January 9, 2017 at Pine River Middle/High

More information

BYLAWS of the Colorado Association of Nurse Anesthetists

BYLAWS of the Colorado Association of Nurse Anesthetists BYLAWS of the Colorado Association of Nurse Anesthetists Article I Name Article II Objective Article III Membership Article IV Recognitions Article V Government Officers Article VI Committees Article VII

More information

BY-LAWS NEW MEXICO SECTION AMERICAN WATER RESOURCES ASSOCIATION. Amended February 16, ARTICLE I. Name, territory, and location

BY-LAWS NEW MEXICO SECTION AMERICAN WATER RESOURCES ASSOCIATION. Amended February 16, ARTICLE I. Name, territory, and location BY-LAWS NEW MEXICO SECTION AMERICAN WATER RESOURCES ASSOCIATION Amended February 16, 2006 ARTICLE I. Name, territory, and location Section 1. The name of this Section of the American Water Resources Association

More information

AGREEMENT ON THE ESTABLISHMENT OF THE KOREAN PENINSULA ENERGY DEVELOPMENT ORGANIZATION

AGREEMENT ON THE ESTABLISHMENT OF THE KOREAN PENINSULA ENERGY DEVELOPMENT ORGANIZATION The Korean Peninsula Energy Development Organization 600 3 rd Avenue, 12 th Floor New York, NY 10004 AGREEMENT ON THE ESTABLISHMENT OF THE KOREAN PENINSULA ENERGY DEVELOPMENT ORGANIZATION INTRODUCTORY

More information

LA CROSSE-WINONA SECTION of the AMERICAN CHEMICAL SOCIETY LA CROSSE, WISCONSIN. BYLAW I Name. BYLAW II Objects

LA CROSSE-WINONA SECTION of the AMERICAN CHEMICAL SOCIETY LA CROSSE, WISCONSIN. BYLAW I Name. BYLAW II Objects * LA CROSSE-WINONA SECTION of the AMERICAN CHEMICAL SOCIETY LA CROSSE, WISCONSIN BYLAW I Name The name of this organization shall be the La Crosse-Winona Section, hereinafter referred to as the Section,

More information

Earth Spirit Pagans Bylaws 1992, revised 2006 ==============================

Earth Spirit Pagans Bylaws 1992, revised 2006 ============================== Earth Spirit Pagans Bylaws 1992, revised 2006 ============================== ARTICLE I - Name Section 1. The name of this organization, a Colorado Non-Profit Corporation, shall be Earth Spirit Pagans.

More information

CHARTER OF THE PACIFIC BASIN CONSORTIUM CHARTER RECITALS

CHARTER OF THE PACIFIC BASIN CONSORTIUM CHARTER RECITALS CHARTER OF THE PACIFIC BASIN CONSORTIUM CHARTER Pacific Basin Consortium for Environment and Health Sciences RECITALS WHEREAS, the members of the PBC (each a Member ) to which this Charter applies, seek

More information

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS - APRIL 15, 2014 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

More information

REGULAR MEETING OF THE AURA BOARD OF COMMISSIONERS 5601 Olde Wadsworth Boulevard, Ste. 210, Arvada, Colorado 5:30 p.m., Wednesday, June 7, 2016 AGENDA

REGULAR MEETING OF THE AURA BOARD OF COMMISSIONERS 5601 Olde Wadsworth Boulevard, Ste. 210, Arvada, Colorado 5:30 p.m., Wednesday, June 7, 2016 AGENDA REGULAR MEETING OF THE AURA BOARD OF COMMISSIONERS 5601 Olde Wadsworth Boulevard, Ste. 210, Arvada, Colorado 5:30 p.m., Wednesday, June 7, 2016 REGULAR MEETING 5:30 P.M. 1. Call to Order 2. Moment of Reflection

More information

PRESENT: County Staff Members Members of News Media County Citizens. The following proceedings were had:

PRESENT: County Staff Members Members of News Media County Citizens. The following proceedings were had: STATE OF MISSISSIPPI March 15, 2017 COUNTY OF LOWNDES MINUTE BOOK BE IT REMEMBERED that a regular meeting of The Board of Supervisors of Lowndes County, Mississippi, was held at The Lowndes County Courthouse,

More information

AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION

AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION AMENDED BYLAWS OF THE WOODMOOR IMPROVEMENT ASSOCIATION ARTICLE I. NAME NAME AND LOCATION. The name of the corporation is the Woodmoor Improvement Association, hereinafter referred to as the Association.

More information

4-H Secretary s Book

4-H Secretary s Book 4HVOL302 4-H Secretary s Book County 4-H Club Secretary 4-H Year Revised 6/2008 Oklahoma Cooperative Extension Service Oklahoma State University 4-H Secretary s Book Table of Content 4-H Club Officers

More information

COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS

COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS COLORADO MUNICIPAL CLERKS ASSOCIATION BYLAWS Approved by the membership: October 3, 2017 ARTICLE I NAME The association shall be known as the Colorado Municipal Clerks Association (CMCA). ARTICLE II PURPOSE

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

SCHOOL FACILITIES BOARD October 3, 2002 Apache Junction, Arizona

SCHOOL FACILITIES BOARD October 3, 2002 Apache Junction, Arizona SCHOOL FACILITIES BOARD Apache Junction, Arizona The School Facilities Board held a board meeting at the Peralta Trail Elementary School Library, 10965 E. Peralta Trail Road, Apache Junction, Arizona,

More information

OHIO STATE HIGHWAY PATROL RETIREES' ASSOCIATION 1st. Quarterly Meeting - February 28, 2015

OHIO STATE HIGHWAY PATROL RETIREES' ASSOCIATION 1st. Quarterly Meeting - February 28, 2015 OHIO STATE HIGHWAY PATROL RETIREES' ASSOCIATION 1st. Quarterly Meeting - February 28, 2015 I. ATTENDANCE There were (50) members in attendance at the 1st. Quarterly Meeting that was held at the International

More information

BYLAWS OF THE ARTICLE I OFFICES

BYLAWS OF THE ARTICLE I OFFICES BYLAWS OF THE NATIONAL ASSOCIATION OF CORPORATE DIRECTORS ARTICLE I OFFICES The principal and registered offices of the National Association of Corporate Directors (herein "Association") are located in

More information

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA 240 S. Route 59, Bartlett, Illinois 60103 Regular Meeting of Town Board November 3, 2009 7:00 PM AGENDA I. Call to Order II. III. IV. Pledge of Allegiance Roll Call Town Hall (Public Comments) V. Presentations

More information